Advanced company searchLink opens in new window

LENDLEASE RESIDENTIAL (CG) LIMITED

Company number 02009006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
06 Jan 2025 AD01 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025
11 Dec 2024 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024
09 Dec 2024 AD01 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024
31 Oct 2024 AP01 Appointment of Mr Geoffrey Ross Willetts as a director on 31 October 2024
31 Oct 2024 TM01 Termination of appointment of Peter Dominic Leonard as a director on 31 October 2024
29 May 2024 AA Full accounts made up to 30 June 2023
09 May 2024 TM01 Termination of appointment of Jarid Russell Mathie as a director on 2 May 2024
03 May 2024 AP01 Appointment of Mr Thomas David Seymour as a director on 1 May 2024
16 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Sep 2023 TM01 Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023
08 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
13 Jan 2023 AA Full accounts made up to 30 June 2022
12 Sep 2022 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022
29 Jun 2022 MR04 Satisfaction of charge 020090060006 in full
29 Jun 2022 MR04 Satisfaction of charge 020090060005 in full
16 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
07 Feb 2022 AP01 Appointment of Mr Jarid Russell Mathie as a director on 7 February 2022
04 Feb 2022 TM01 Termination of appointment of John David Clark as a director on 2 February 2022
22 Oct 2021 TM01 Termination of appointment of Mark John Packer as a director on 22 October 2021
23 Sep 2021 AA Full accounts made up to 30 June 2021
09 Jun 2021 AP01 Appointment of Mr Mark John Packer as a director on 8 June 2021
08 Jun 2021 TM02 Termination of appointment of Mark John Packer as a secretary on 8 June 2021
29 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
25 Feb 2021 AP01 Appointment of Peter Dominic Leonard as a director on 18 February 2021